Date | Description |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-01-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW YATES |
2021-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS HOLLAND |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILLIAM BOADEN |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAREN MORRIS |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAREN MORRIS |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 24/03/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address HOLBROOK HOUSE C/O VOLEX PLC 34-38 HILL RISE RICHMOND ENGLAND TW10 6UA |
2020-04-07 |
insert address UNIT C1 ANTURA BOND CLOSE BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 8PZ |
2020-04-07 |
update registered_address |
2020-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM
HOLBROOK HOUSE C/O VOLEX PLC
34-38 HILL RISE
RICHMOND
TW10 6UA
ENGLAND |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2018-12-18 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS HENRY HOLLAND |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY WHOOLEY |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 06/04/2016 |
2018-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 14/06/2017 |
2018-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 14/06/2017 |
2018-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 01/11/2018 |
2018-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLEX PLC / 22/06/2017 |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
2017-10-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-07-07 |
delete address 7/8 ST. MARTIN'S PLACE LONDON ENGLAND WC2N 4HA |
2017-07-07 |
insert address HOLBROOK HOUSE C/O VOLEX PLC 34-38 HILL RISE RICHMOND ENGLAND TW10 6UA |
2017-07-07 |
update reg_address_care_of VOLEX PLC => null |
2017-07-07 |
update registered_address |
2017-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM
C/O VOLEX PLC
7/8 ST. MARTIN'S PLACE
LONDON
WC2N 4HA
ENGLAND |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-08-07 |
delete address 10 EASTBOURNE TERRACE LONDON W2 6LG |
2016-08-07 |
insert address 7/8 ST. MARTIN'S PLACE LONDON ENGLAND WC2N 4HA |
2016-08-07 |
update reg_address_care_of null => VOLEX PLC |
2016-08-07 |
update registered_address |
2016-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM
10 EASTBOURNE TERRACE
LONDON
W2 6LG |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-09 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-12-08 |
update statutory_documents DIRECTOR APPOINTED MR DAREN JOHN MORRIS |
2015-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-10 |
update statutory_documents 26/10/15 FULL LIST |
2015-08-14 |
update statutory_documents SECRETARY APPOINTED DAREN JOHN MORRIS |
2015-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE PASK |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-03 |
update statutory_documents 26/10/14 FULL LIST |
2014-01-27 |
update statutory_documents SECRETARY APPOINTED MISS NICOLE MARY PASK |
2014-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKER |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-22 |
update statutory_documents 26/10/13 FULL LIST |
2013-09-09 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY NICHOLAS PARKER |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATT NYDELL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-04-05 |
update statutory_documents DIRECTOR APPOINTED MR TERRY DAVID WHOOLEY |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LECOUTRE |
2012-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-11-21 |
update statutory_documents 26/10/12 FULL LIST |
2011-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-11-24 |
update statutory_documents 26/10/11 FULL LIST |
2010-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-11-22 |
update statutory_documents 26/10/10 FULL LIST |
2010-09-26 |
update statutory_documents SECRETARY APPOINTED MR MATT STUART NYDELL |
2010-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY TATE |
2010-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE |
2010-07-12 |
update statutory_documents SECRETARY APPOINTED MR JOHN NICHOLAS TEMPLE |
2010-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY TATE |
2009-11-26 |
update statutory_documents 26/10/09 FULL LIST |
2009-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
DORNOCH HOUSE KELVIN CLOSE
BIRCHWOOD SCIENCE PARK
WARRINGTON
WA3 7JX |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY LECOUTRE |
2009-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN BAXTER |
2009-01-06 |
update statutory_documents DIRECTOR APPOINTED IAN ANTHONY BAXTER |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN DEGNAN |
2008-12-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2007-01-09 |
update statutory_documents MINS APPVD&ACCTS SIGNED 31/07/06 |
2006-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-10-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
4TH FLOOR, 9 CHEAPSIDE, LONDON, EC2V 6AD |
2004-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-11-10 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-09-10 |
update statutory_documents RE:MINUTES/ACCOUNTS 01/09/03 |
2003-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-08-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-10-28 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-10-30 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1998-10-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-01-13 |
update statutory_documents S252 DISP LAYING ACC 22/12/97 |
1998-01-13 |
update statutory_documents S366A DISP HOLDING AGM 22/12/97 |
1998-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-08-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1996-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-11-25 |
update statutory_documents RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS |
1996-11-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-11-13 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1994-10-30 |
update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
1994-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1993-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS |
1993-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-19 |
update statutory_documents RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS |
1991-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-11-22 |
update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS |
1991-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/91 FROM:
DORNOCH HOUSE, KELVIN CLOSE, BIRCHWOOD SCIENCE PARK, WARRINGTON WA3 7JX |
1991-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/91 FROM:
FOURTH FLOOR, 9 CHEAPSIDE, LONDON, EC2V 6AB |
1990-11-05 |
update statutory_documents RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS |
1990-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-10-29 |
update statutory_documents S80A S252 S366A CA 89 12/10/90 |
1990-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-28 |
update statutory_documents RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS |
1989-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1989-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-15 |
update statutory_documents RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS |
1988-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
1987-10-20 |
update statutory_documents RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS |
1987-09-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87 |
1987-09-08 |
update statutory_documents COMPANY NAME CHANGED
WARD & GOLDSTONE (CABLES) LIMITE
D
CERTIFICATE ISSUED ON 09/09/87 |
1987-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1986-12-19 |
update statutory_documents RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS |
1983-04-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1962-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |